Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYRRH LIMITED
Company Information for

MYRRH LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
01975246
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Myrrh Ltd
MYRRH LIMITED was founded on 1986-01-06 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Myrrh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MYRRH LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in SE1
 
Charity Registration
Charity Number 293464
Charity Address MYRRH EDUCATION AND TRAINING, KEVIN KEOHANE CENTRE, 52 OSSORY ROAD, LONDON, SE1 5AN
Charter EDUCATION AND TRAINING
Filing Information
Company Number 01975246
Company ID Number 01975246
Date formed 1986-01-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2013-07-31
Account next due 2015-04-30
Latest return 2014-04-16
Return next due 2017-04-30
Type of accounts FULL
Last Datalog update: 2018-02-08 22:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYRRH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MYRRH LIMITED
The following companies were found which have the same name as MYRRH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYRRH JALAN PEMIMPIN Singapore 577200 Active Company formed on the 2015-06-13
MYRRH (R&D) ASSOCIATES LIMITED 35 BRAMBLE CLOSE CROYDON ENGLAND CR0 8JH Dissolved Company formed on the 2012-04-24
MYRRH & CO. LIMITED 114 WELLESLEY ROAD CROYDON CR0 9BN Active - Proposal to Strike off Company formed on the 2018-11-26
MYRRH & GOLD INC. 10310 GA MACDONALD EDMONTON ALBERTA T6J 6R7 Dissolved Company formed on the 2016-05-11
MYRRH & THYME LTD 8 KINGSTON CLOSE ABINGDON OX14 1ES Active Company formed on the 2019-05-30
MYRRH 14 LTD Unit 8, Dock Offices Surrey Quays Road London SE16 2XU Active - Proposal to Strike off Company formed on the 2016-04-30
MYRRH ACUPUNCTURE AND HERBS LLC New Jersey Unknown
MYRRH AUSTRALIA PTY LTD Active Company formed on the 2017-09-06
MYRRH AUSTRALIA PTY LTD VIC 3038 Active Company formed on the 2017-09-06
MYRRH BEARERS RUSSIAN ORTHODOX SISTERHOOD OF DETROIT MICHIGAN Michigan UNKNOWN
MYRRH BLACK LIMITED 55 WARWICK WAY LONDON SW1V 1QR Dissolved Company formed on the 2012-06-15
MYRRH CAPITAL PTE. LTD. WEST COAST ROAD Singapore 126828 Dissolved Company formed on the 2016-05-04
MYRRH COIN LTD 26 STANIER DRIVE LEICESTER LE4 9JH Active Company formed on the 2018-03-07
MYRRH CONCEPTS CONSTRUCTION, LLC 7909 NATALIE DR FORT WORTH TX 76134 Active Company formed on the 2020-08-21
MYRRH CONSULTING LIMITED 2 ISLINGTON PARK STREET LONDON N1 1PU Active Company formed on the 2010-06-11
MYRRH CONSULTING, LLC 1333 Merion Drive Mount Dora FL 32757 Active Company formed on the 2013-01-25
MYRRH EDUCATIONAL AND CULTURAL 913 ST. MARKS AVENUE Kings BROOKLYN NY 11213 Active Company formed on the 2004-11-02
MYRRH ENTERPRISES LTD C/O Lesstax2pay 169 High Street Barnet EN5 5SU Active - Proposal to Strike off Company formed on the 2007-03-09
MYRRH GOODS LLC 47 Northern Blvd Suffolk Shirley NY 11967 Active Company formed on the 2023-04-29
MYRRH HOLDINGS LLC 1200 S PINE ISLAND RD PLANTATION FL 33324 Active Company formed on the 2011-05-13

Company Officers of MYRRH LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DULAKE
Company Secretary 2006-03-16
BERNARD JOSEPH BORLAND
Director 1995-01-17
MICHAEL DULAKE
Director 1997-06-15
ANNA MADIBUSENG EJINDU
Director 2012-03-01
PAULINE FARRELL
Director 1999-10-14
COLIN GARVEY
Director 2008-02-07
DESIREE HOWELLS
Director 2000-01-12
MARIA ELLA LUTCHMAYER
Director 2012-03-01
DAPHNE KATHLEEN MARCHANT
Director 2004-02-09
MICHAEL JOHN MCLOUGHLIN
Director 2008-02-07
ANDREW JOHN STABLES
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN JAMES BREBAN
Director 2010-02-04 2012-04-18
ROBERT KAGGWA
Director 2007-07-05 2012-04-18
LLOYD BOOKER
Director 2000-06-06 2010-04-22
EUGENE BYRNE
Director 2002-05-08 2009-06-18
MAIREAD HARRINGTON
Director 2007-07-05 2008-10-02
CECILIA DEBORAH BURNETTE
Director 2004-02-09 2008-04-02
GERARD MCGOUGH
Director 1991-05-08 2006-09-11
UNA MABEL MCCREESH
Company Secretary 2001-10-11 2006-03-16
UNA MABEL MCCREESH
Director 1994-10-11 2006-03-16
ANTHONY JOHN LESTER
Company Secretary 2000-07-14 2001-10-10
ANTHONY JOHN LESTER
Director 1996-10-30 2001-10-10
SUSAN MARJORIE BRYAN
Company Secretary 1998-07-09 2000-07-14
HUGH BRIDGE
Director 1988-07-16 1999-05-17
MICHAEL SMITH
Company Secretary 1996-10-30 1998-07-09
MARY ELIZABETH ALICE JOSEPHINE BARROW
Director 1997-06-24 1997-10-14
ROY ERNEST ALEXANDER
Director 1995-06-01 1997-03-18
ELIZABETH ASHUN
Director 1996-10-30 1997-02-18
HUGH BRIDGE
Company Secretary 1988-07-16 1996-10-30
GEOFFERY CRIDLAND
Director 1991-05-08 1996-10-30
PETER JEREMY MARK HAWTHORNE
Director 1991-05-08 1996-10-30
JAMES MARTIN MCDONNELL
Director 1992-02-11 1996-10-30
KEVIN KEOHANE
Director 1991-05-08 1996-04-13
DOUGLAS HARVEY-BROWNE
Director 1991-05-08 1994-03-13
CECILY ANASTASIA DUNN
Director 1991-05-08 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOSEPH BORLAND BERNIE BORLAND EDUCATION CONSULTANCY LTD Director 2016-02-10 CURRENT 2016-02-10 Active
BERNARD JOSEPH BORLAND ST PAUL'S ACADEMY Director 2011-09-01 CURRENT 2004-08-19 Active
DAPHNE KATHLEEN MARCHANT THE WOODLAWNS CENTRE Director 2013-01-15 CURRENT 2013-01-15 Active
DAPHNE KATHLEEN MARCHANT STREATHAM DARBY & JOAN CLUB LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-15RM02Notice of ceasing to act as receiver or manager
2017-07-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016
2017-07-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016
2017-03-304.68 Liquidators' statement of receipts and payments to 2017-01-15
2016-03-174.68 Liquidators' statement of receipts and payments to 2016-01-15
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/15 FROM Kevin Keohane Centre 52 Ossory Road London SE1 5AN
2015-01-294.20Volunatary liquidation statement of affairs with form 4.19
2015-01-29600Appointment of a voluntary liquidator
2015-01-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-01-16
  • Extraordinary resolution to wind up on 2015-01-16
  • Extraordinary resolution to wind up on 2015-01-16
  • Extraordinary resolution to wind up on 2015-01-16
2015-01-23RM01Liquidation appointment of receiver
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019752460001
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-26AR0116/04/13 ANNUAL RETURN FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KAGGWA
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN BREBAN
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-16AP01DIRECTOR APPOINTED MS ANNA MADIBUSENG EJINDU
2012-04-16AP01DIRECTOR APPOINTED MRS MARIA ELLA LUTCHMAYER
2012-04-16AR0116/04/12 ANNUAL RETURN FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ROBERTS
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-27AR0116/04/11 NO MEMBER LIST
2010-04-29AR0116/04/10 NO MEMBER LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STABLES / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE ROBERTS / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCLOUGHLIN / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAPHNE KATHLEEN MARCHANT / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT KAGGWA / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DESIREE HOWELLS / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL DULAKE / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH BORLAND / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GARVEY / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE FARRELL / 16/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD BOOKER / 16/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD BOOKER
2010-03-17AP01DIRECTOR APPOINTED MR STEPHAN JAMES BREBAN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE PORTER
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE BYRNE
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16RES01ADOPT ARTICLES 20/05/2009
2009-07-16RES01ALTER MEMORANDUM 20/05/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-12363aANNUAL RETURN MADE UP TO 16/04/09
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MAIREAD HARRINGTON
2008-05-15363aANNUAL RETURN MADE UP TO 16/04/08
2008-05-15288aDIRECTOR APPOINTED MR MICHAEL JOHN MCLOUGHLIN
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE FARRELL / 12/05/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR CECILIA BURNETTE
2008-04-28288aDIRECTOR APPOINTED ANDREW JOHN STABLES
2008-04-28288aDIRECTOR APPOINTED COLIN MICHAEL GARVEY
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-31363sANNUAL RETURN MADE UP TO 16/04/07
2006-11-24288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sANNUAL RETURN MADE UP TO 16/04/06
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-05288aNEW DIRECTOR APPOINTED
2005-04-22363sANNUAL RETURN MADE UP TO 16/04/05
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-19363sANNUAL RETURN MADE UP TO 16/04/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MYRRH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-19
Appointment of Liquidators2015-01-26
Resolutions for Winding-up2015-01-26
Meetings of Creditors2015-01-05
Fines / Sanctions
No fines or sanctions have been issued against MYRRH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Outstanding UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYRRH LIMITED

Intangible Assets
Patents
We have not found any records of MYRRH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYRRH LIMITED
Trademarks
We have not found any records of MYRRH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYRRH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as MYRRH LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where MYRRH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMYRRH LIMITEDEvent Date2017-05-19
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMYRRH LIMITEDEvent Date2015-01-16
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMYRRH LIMITEDEvent Date2015-01-16
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex IG10 1AH on 16 January 2015 at 2.15 pm the following special resolution numbered one and ordinary resolutions numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Company on 16 January 2015. Further information about this case is available from Harrison Smith at the offices of ThorntonRones Limited on 020 8418 9333. Andrew Stables , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMYRRH LIMITEDEvent Date2014-12-24
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 16 January 2015 at 2:30 pm for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 15 January 2015. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333 . Andrew John Stables , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRRH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYRRH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.